Opinions:

 

The NCMB offers a database of opinions for the years 2000 onward, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.

Plaintiff brought a complaint alleging seven causes of action against the Defendants: (1) Recovery of Amount Due on the UD Note; (2) Successor Liability; (3) Tortious Interference with Contract; (4) Civil Conspiracy; (5) Negligent Misrepresentation; (6) Fraud; and (7) Violation of N.C. Gen. Stat. §75-1.1 Unfair and Deceptive Acts and Practices. Defendants filed a motion to dismiss complaint under Federal Rule of Civil Procedure 12(b)(6) for failure to state a claim upon which relief can be granted on all seven causes of action. The Court denied the motion to dismiss as to counts I and II, but found that cause existed to dismiss counts III- VII of Plaintiff's complaint.

Dismissal, Published No

Creditor Ford Motor Credit Company LLC and the pro se Debtor filed a reaffirmation agreement seeking to reaffirm the Debtor’s lease of a vehicle. Given the uncertain status of the Debtor’s current expenditures (both in her original schedules and the revised, but unsupported, figures within the reaffirmation agreement), the lack of any cushion in the Debtor’s budget for unexpected expenses, and the additional fees and charges within the lease agreement beyond the monthly payments, the Court was unable to make a finding that the proposed reaffirmation agreement would not impose an undue hardship and was in the best interest of the Debtor. Moreover, the Debtor and the Creditor used the wrong procedural mechanism to continue the lease agreement. The parties would have been better served by assuming the lease through the separate procedures of 11 U.S.C. § 365(p) rather than seeking to reaffirm through 11 U.S.C. § 524(c). For those reasons, the Court disapproved the reaffirmation agreement. 
 

Reaffirmation, Published No

 
The chapter 13 trustee objected to the claim of an unsecured creditor on the basis that disbursement checks directed to the creditor have been returned by the post office with no forwarding address provided. The trustee asked the Court to disallow the claim due to the inability to deliver the checks or to find an alternate address for the creditor. The Court found the trustee did not cite any of the enumerated exceptions within § 502(b) or any legal support for the argument that an inability to successfully deliver a distribution, to which the creditor would otherwise be entitled, is a sufficient basis to disallow the creditor’s claim. In the absence of such support, and in light of the plain language of the operative statutes as well as persuasive caselaw considering the question, the Court overruled the objection finding unsuccessful delivery is not a basis to disallow an otherwise allowed claim under § 502(b).

Claims, Published No

Creditor City of Winston-Salem filed a motion for relief from stay under 11 U.S.C. § 362 to allow the Creditor to file exercise reversionary powers contained in a warranty deed held by the Creditor on the Debtor’s real property. The Debtor contended the Creditor could not invoke the reversionary powers and intended to sell and leaseback the property as part of its subchapter V plan. While the Debtor and the Creditor filed a consent order providing for limited stay relief for the Creditor to pursue a resolution in state court, the Court found the three factors used in In re Robbins, 964 F.2d 342, 345 (4th Cir. 1992) did not favor stay relief in this instance. The first factor favored the Creditor as the litigation involved only matters of state law, but the other two Robbins factors weighed decidedly against stay relief. The litigation had not been initiated yet and there was a far greater likelihood that it would be completed sooner within the context of an adversary proceeding than if relegated to state court. The length of time required for the state court to reach a resolution would also delay consideration and confirmation of a chapter 11 plan, harming the estate far beyond what protection would be afforded by requiring the Creditor to seek enforcement of any judgment through the bankruptcy court. Given that the Robbins factors weighed against granting stay relief, the Court denied the Creditor’s motion, anticipating the parties would seek a resolution of the litigation through the filing of an adversary proceeding.

Property of the Estate, Published No

The Debtor moved the Court for an order allowing the filing of a motion to approve settlement agreement under seal. The Debtor argued that confidentiality was an essential element of the settlement agreement and that terms of the agreement would reveal scandalous and defamatory matters concerning the defendant, whose identity was not provided to the Court. The Court found the Debtor had not met her burden under 11 U.S.C. § 107(b) and Federal Rule of Bankruptcy Procedure 9018 to seal the agreement. The parties’ broad statements about the need for confidentiality, without any evidentiary support, is not enough to justify keeping the substance of a settlement agreement from public access. The Debtor also failed to make a showing that there were no alternative or less drastic measures available. For these reasons, the Court did not find a compelling reason to overcome the presumption in favor of access to the Court’s records and denied the motion to seal.

Settlement Agreements, Published No

One day after it was due, the subchapter V Debtor requested an extension of the time in which to file its plan. In subchapter V, which was added to the Bankruptcy Code in February of 2020, a debtor must file a plan not later than 90 days after the order for relief. See 11 U.S.C. § 1189(b). While a request to extend the time under § 1189(b) does not have to be made prior to the expiration of the 90-day timeline, the moving party must meet a high burden by showing “the extension is attributable to circumstances for which the debtor should not justly be held accountable.” Persuasive caselaw interpreting 11 U.S.C. § 1221, which mirrors the extension language used in § 1189(b), shows this to be a more stringent standard than that required for extensions made under Federal Bankruptcy Rule 9006(b) or 11 U.S.C. § 1121(d)(1). The Court found the Debtor’s explanation for the delay in filing the plan — poor weather that delayed a walkthrough of a property to be sold — was unsupported by affidavits, exhibits or testimony and fell short of the circumstances warranting an extension of the plan filing deadline of § 1189(b). The Court therefore denied the Debtor’s motion to extend time.

Subchapter V, Published No

Creditor, a homeowners association, filed an amended relief from stay motion to pursue a postpetition delinquency stemming from the assessment of annual fees and penalties. The debtor filed an objection asserting the homeowners association was bound by the terms of the confirmed plan and the balance of the fees sought should be disallowed because the association failed to adhere to the noticing requirements of Federal Rule of Bankruptcy Procedure 3002.1(c). A creditor must have a claim secured by a security interest in the debtor’s principal residence to be bound by Rule 3002.1. In contrast, the homeowner’s association here held an unsecured claim due to its failure to perfect its claim in state court, pursuant to N.C. Gen. Stat. § 47F-3-116(a). Consequently, the homeowners association’s fees, which the Court did not find to be improper or unreasonable, were not subject to the noticing requirements of Rule 3002.1(c) and, given the procedural posture of the case, warranted relief from stay. 

Automatic Stay, Published No

The Plaintiff chapter 7 trustee moved to strike all of Defendant’s affirmative defenses as well as numerous paragraphs within the Answer. Prior to this decision, the Court entered a separate order overruling and denying the Defendant’s first affirmative defense—failure to state a claim upon which relief may be granted—because the Defendant failed to comply with the scheduling order by timely filing a supporting brief or memorandum. In this Order, the Court granted the motion to strike the Defendant’s eighth affirmative defense—unclean hands—without leave to amend because it did not constitute a legally sufficient defense where the Plaintiff seeks no equitable relief. The Defendant’s remaining affirmative defenses were also stricken, but with leave to amend, as “bare-bones” defenses that did not provide additional supporting facts or connect the defenses to the case at hand. Finally, the Court declined to strike those paragraphs asserting that a document “speaks for itself” or claiming the Complaint called for “legal conclusions to which no response is required.” The Court found the Defendant denied the allegations in the alternative in all but six of the cited paragraphs and also included a general denial which, taken together, did not present a sufficiently egregious violation of the rules of procedure to justify granting the Plaintiff’s motion to strike as to those paragraphs.

Dismissal, Published No

The chapter 7 trustee objected to the proof of claim of the Creditor which was received and file-stamped by the clerk of court one day after the noticed deadline for filing proofs of claim. The Creditor filed a response to the objection as well as a motion requesting that its claim be treated as timely filed based on the common law mailbox presumption. In support of its motion, the Creditor submitted the affidavit of an employee attesting that she mailed the claim one week prior to its file-stamped date. The Court found that the mailbox presumption does not apply to the mailing of a proof of claim and would lead to complications, uncertainty, and delay in the bankruptcy claims process. While the Court acknowledged the application by some courts of the mailbox presumption to the claims process, the Court noted that in each of those cases the clerk of court never received or filed the proof of claim in question. Even if the Court were to find the mailbox presumption applicable, the Creditor would not have overcome the presumption because the record was devoid of any corroborating evidence to support the Creditor’s affidavit that it timely and accurately mailed the claim. The Court therefore sustained the trustee’s objection, denied the Creditor’s motion, and disallowed the Creditor’s claim as untimely.

Claims, Published No

The Defendant moved to dismiss the pro se Plaintiff’s complaint because it was filed by the Plaintiff’s daughter and attorney-in-fact, who is not a licensed attorney and who lacks standing to litigate the proceeding. The Court granted the motion to dismiss for lack of subject matter jurisdiction under Federal Rule of Civil Procedure 12(b)(1), finding that North Carolina law, local federal rule, and pertinent caselaw from within the Fourth Circuit prohibits the Plaintiff’s attorney-in-fact from litigating the proceeding on behalf of the pro se Plaintiff. While normally leave to amend an action is appropriate when the defect can be cured, particularly in the case of a pro se complaint, the Court declined to afford such leave because, even if the jurisdictional defects were cured, the Court would permissively abstain from hearing the Plaintiff’s claims under 28 U.S.C. § 1334(c)(1).

Power of Attorney/Guardians, Published No

Pages

Subscribe to Opinions: